DKC REALISATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Administrator's progress report

View Document

10/03/2510 March 2025 Notice of extension of period of Administration

View Document (might not be available)

10/02/2510 February 2025 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document (might not be available)

06/01/256 January 2025 Notice of order removing administrator from office

View Document (might not be available)

06/01/256 January 2025 Notice of appointment of a replacement or additional administrator

View Document (might not be available)

15/10/2415 October 2024 Administrator's progress report

View Document (might not be available)

26/09/2426 September 2024 Change of name notice

View Document (might not be available)

26/09/2426 September 2024 Certificate of change of name

View Document (might not be available)

31/05/2431 May 2024 Notice of deemed approval of proposals

View Document (might not be available)

11/05/2411 May 2024 Statement of administrator's proposal

View Document (might not be available)

29/03/2429 March 2024 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2024-03-29

View Document (might not be available)

18/03/2418 March 2024 Appointment of an administrator

View Document (might not be available)

07/11/237 November 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06

View Document (might not be available)

21/08/2321 August 2023 Memorandum and Articles of Association

View Document (might not be available)

18/08/2318 August 2023 Resolutions

View Document (might not be available)

18/08/2318 August 2023 Resolutions

View Document (might not be available)

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document (might not be available)

15/06/2315 June 2023 Termination of appointment of Tracey Marie Shelvey as a director on 2023-06-14

View Document (might not be available)

15/06/2315 June 2023 Termination of appointment of Daniel Shelvey as a director on 2023-06-14

View Document (might not be available)

11/05/2311 May 2023 Registration of charge 031264900003, created on 2023-05-11

View Document (might not be available)

24/01/2324 January 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document (might not be available)

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document (might not be available)

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document (might not be available)

23/12/2223 December 2022 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Cessation of Jd Sports Fashion Plc as a person with significant control on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2022-12-23

View Document (might not be available)

23/12/2223 December 2022 Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Appointment of Mr Keith Bishop as a director on 2022-12-16

View Document (might not be available)

23/12/2223 December 2022 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16

View Document (might not be available)

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document (might not be available)

02/11/222 November 2022 Full accounts made up to 2022-01-29

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2021-01-30

View Document

18/05/1818 May 2018 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

24/04/1824 April 2018 CESSATION OF TRACEY MARIE SHELVEY AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF DANIEL SHELVEY AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

29/03/1829 March 2018 ADOPT ARTICLES 01/02/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031264900002

View Document (might not be available)

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
C/O KBH ACCOUNTANTS LTD
255 POULTON ROAD
WALLASEY
MERSEYSIDE
CH44 4BT

View Document (might not be available)

05/02/185 February 2018 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document (might not be available)

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL SHELVEY

View Document (might not be available)

05/02/185 February 2018 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document (might not be available)

05/02/185 February 2018 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document (might not be available)

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHELVEY

View Document (might not be available)

01/02/181 February 2018 10/07/96 STATEMENT OF CAPITAL GBP 2000

View Document (might not be available)

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

19/01/1819 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document (might not be available)

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document (might not be available)

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document (might not be available)

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

24/09/1424 September 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document (might not be available)

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 24/03/2014

View Document (might not be available)

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 24/03/2014

View Document (might not be available)

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 24/03/2014

View Document (might not be available)

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE SHELVEY / 24/03/2014

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document (might not be available)

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
C/O BWMACFARLANE LLP
CASTLE CHAMBERS 43 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 9SH
UNITED KINGDOM

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document (might not be available)

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM MACFARLANE &CO 2ND FLOOR CUNARD BUILDING WATER STREET LIVERPOOL MERSEYSIDE L3 1DS

View Document (might not be available)

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document (might not be available)

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

08/02/118 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document (might not be available)

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

02/02/102 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document (might not be available)

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 15/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL SHELVEY / 15/11/2009

View Document (might not be available)

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHELVEY / 15/11/2009

View Document (might not be available)

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE SHELVEY / 15/11/2009

View Document (might not be available)

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

19/12/0819 December 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document (might not be available)

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

30/05/0830 May 2008 DIRECTOR APPOINTED DANIEL SHELVEY

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document (might not be available)

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

29/11/0329 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document (might not be available)

17/12/0217 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document (might not be available)

17/12/0117 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document (might not be available)

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document (might not be available)

24/11/0024 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document (might not be available)

19/11/9919 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document (might not be available)

25/11/9825 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document (might not be available)

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: G OFFICE CHANGED 28/10/98 110B PENNY LANE LIVERPOOL L18 1DQ

View Document (might not be available)

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

15/12/9715 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document (might not be available)

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document (might not be available)

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

23/05/9623 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

04/12/954 December 1995 SECRETARY RESIGNED

View Document (might not be available)

04/12/954 December 1995 DIRECTOR RESIGNED

View Document (might not be available)

15/11/9515 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company